Established in 1984, Ingenion Design Ltd has its registered office in Cambs, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Ingenion Design Ltd has 6 directors listed as Mccarthy, Peter, Cullen, Richard, Mccarthy, Peter, Dyke, Peter James Richard, Wieczorek, Andrew Robert, Williams, John Blenheim.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CULLEN, Richard | 05 December 2012 | - | 1 |
MCCARTHY, Peter | 05 December 2012 | - | 1 |
DYKE, Peter James Richard | N/A | 04 December 2012 | 1 |
WIECZOREK, Andrew Robert | N/A | 04 December 2012 | 1 |
WILLIAMS, John Blenheim | N/A | 22 December 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCARTHY, Peter | 05 December 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
AA - Annual Accounts | 10 March 2020 | |
AD01 - Change of registered office address | 21 February 2020 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 07 December 2018 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 23 February 2018 | |
CS01 - N/A | 15 May 2017 | |
CH01 - Change of particulars for director | 22 December 2016 | |
CH01 - Change of particulars for director | 21 December 2016 | |
AA - Annual Accounts | 21 December 2016 | |
CH03 - Change of particulars for secretary | 21 December 2016 | |
AD01 - Change of registered office address | 26 October 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 26 October 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 18 November 2014 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 30 January 2014 | |
RP04 - N/A | 14 January 2014 | |
AP03 - Appointment of secretary | 06 January 2014 | |
AR01 - Annual Return | 17 May 2013 | |
TM02 - Termination of appointment of secretary | 17 May 2013 | |
TM01 - Termination of appointment of director | 17 May 2013 | |
TM01 - Termination of appointment of director | 17 May 2013 | |
AP01 - Appointment of director | 20 February 2013 | |
AP01 - Appointment of director | 20 February 2013 | |
AA01 - Change of accounting reference date | 02 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2012 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AR01 - Annual Return | 31 May 2011 | |
AA - Annual Accounts | 15 April 2011 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 21 May 2010 | |
AA - Annual Accounts | 11 June 2009 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 13 June 2008 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 05 July 2007 | |
363a - Annual Return | 31 May 2007 | |
363a - Annual Return | 23 May 2006 | |
AA - Annual Accounts | 22 May 2006 | |
RESOLUTIONS - N/A | 08 March 2006 | |
169 - Return by a company purchasing its own shares | 08 March 2006 | |
288b - Notice of resignation of directors or secretaries | 12 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2005 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 13 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 22 December 2004 | |
AA - Annual Accounts | 04 June 2004 | |
363s - Annual Return | 18 May 2004 | |
RESOLUTIONS - N/A | 12 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2004 | |
123 - Notice of increase in nominal capital | 12 January 2004 | |
AA - Annual Accounts | 16 June 2003 | |
363s - Annual Return | 29 May 2003 | |
363s - Annual Return | 21 July 2002 | |
AA - Annual Accounts | 07 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 2002 | |
363s - Annual Return | 01 June 2001 | |
288a - Notice of appointment of directors or secretaries | 01 June 2001 | |
AA - Annual Accounts | 12 April 2001 | |
363s - Annual Return | 22 May 2000 | |
AA - Annual Accounts | 19 April 2000 | |
363s - Annual Return | 16 May 1999 | |
AA - Annual Accounts | 16 May 1999 | |
363s - Annual Return | 24 May 1998 | |
AA - Annual Accounts | 10 May 1998 | |
363s - Annual Return | 22 May 1997 | |
AA - Annual Accounts | 18 April 1997 | |
363s - Annual Return | 14 May 1996 | |
AA - Annual Accounts | 26 March 1996 | |
363s - Annual Return | 10 May 1995 | |
AA - Annual Accounts | 20 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 19 May 1994 | |
AA - Annual Accounts | 21 April 1994 | |
AA - Annual Accounts | 21 October 1993 | |
363s - Annual Return | 29 April 1993 | |
RESOLUTIONS - N/A | 28 January 1993 | |
123 - Notice of increase in nominal capital | 28 January 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 1993 | |
363s - Annual Return | 18 May 1992 | |
AA - Annual Accounts | 18 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 1991 | |
363a - Annual Return | 20 August 1991 | |
395 - Particulars of a mortgage or charge | 20 June 1991 | |
395 - Particulars of a mortgage or charge | 29 May 1991 | |
AA - Annual Accounts | 17 May 1991 | |
363a - Annual Return | 12 May 1991 | |
AA - Annual Accounts | 04 June 1990 | |
363 - Annual Return | 04 June 1990 | |
363 - Annual Return | 11 September 1989 | |
AA - Annual Accounts | 11 September 1989 | |
AA - Annual Accounts | 13 June 1988 | |
363 - Annual Return | 13 June 1988 | |
395 - Particulars of a mortgage or charge | 30 April 1987 | |
AA - Annual Accounts | 16 April 1987 | |
363 - Annual Return | 16 April 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 June 1991 | Fully Satisfied |
N/A |
Debenture | 13 May 1991 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 April 1987 | Fully Satisfied |
N/A |